Company NameA R P Farms Limited
Company StatusDissolved
Company Number03103338
CategoryPrivate Limited Company
Incorporation Date18 September 1995(28 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Eric John Moss
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBittern House Botany Farm Drive
Farnham
Saxmundham
Suffolk
IP17 1QZ
Secretary NameMr Eric John Moss
StatusClosed
Appointed08 January 2015(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressBittern House Botany Farm Drive
Farnham
Saxmundham
Suffolk
IP17 1QZ
Director NameMrs Margaret Moss
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBotany Farm
Farnham
Saxmundham
Suffolk
IP17 1QZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMrs Margaret Moss
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBotany Farm
Farnham
Saxmundham
Suffolk
IP17 1QZ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1 Second Avenue
Bluebridge
Halstead
Essex
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Margaret Moss
50.00%
Ordinary
1 at £1Mr Eric John Moss
50.00%
Ordinary

Financials

Year2014
Net Worth-£137,870
Cash£346
Current Liabilities£169,058

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Micro company accounts made up to 30 April 2015 (5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
23 September 2015Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Termination of appointment of Margaret Moss as a secretary on 8 January 2015 (1 page)
15 January 2015Appointment of Mr Eric John Moss as a secretary on 8 January 2015 (2 pages)
15 January 2015Appointment of Mr Eric John Moss as a secretary on 8 January 2015 (2 pages)
15 January 2015Termination of appointment of Margaret Moss as a secretary on 8 January 2015 (1 page)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
19 March 2014Termination of appointment of Margaret Moss as a director (1 page)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
27 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
25 November 2008Return made up to 18/09/08; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 October 2007Return made up to 18/09/07; no change of members (7 pages)
30 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
3 October 2006Return made up to 18/09/06; full list of members (7 pages)
21 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 April 2006Location of register of members (1 page)
27 April 2006Registered office changed on 27/04/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
8 March 2006Return made up to 18/09/05; full list of members (7 pages)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
24 September 2004Return made up to 18/09/04; full list of members (7 pages)
1 September 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
25 November 2003Return made up to 18/09/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
24 September 2002Return made up to 18/09/02; full list of members (7 pages)
2 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
24 September 2001Return made up to 18/09/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 30 April 2001 (2 pages)
25 September 2000Return made up to 18/09/00; full list of members (6 pages)
20 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 September 1999Return made up to 18/09/99; full list of members (6 pages)
8 July 1999Return made up to 18/09/98; no change of members
  • 363(287) ‐ Registered office changed on 08/07/99
(4 pages)
28 June 1999Registered office changed on 28/06/99 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page)
19 May 1999Accounts for a small company made up to 30 April 1999 (2 pages)
5 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (2 pages)
24 September 1997Return made up to 18/09/97; no change of members (4 pages)
27 November 1996Return made up to 18/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Secretary's particulars changed;director's particulars changed (1 page)
6 August 1996Accounts for a small company made up to 30 April 1996 (3 pages)
23 October 1995Accounting reference date notified as 30/04 (1 page)
23 October 1995Ad 26/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995Registered office changed on 26/09/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
26 September 1995New director appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New secretary appointed;new director appointed (2 pages)
18 September 1995Incorporation (22 pages)